Company NameItalian Roast Limited
DirectorEmil Rosenov Velichkov
Company StatusActive
Company Number08486778
CategoryPrivate Limited Company
Incorporation Date12 April 2013(10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMr Emil Rosenov Velichkov
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBulgarian
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleOutdoor Catarer
Country of ResidenceEngland
Correspondence AddressFlat 13, Fetherston Court 285 High Road
Chadwell Heath
Romford
RM6 6DJ

Location

Registered AddressFlat 13, Fetherston Court, 285 High Road
Chadwell Heath
Romford
RM6 6DJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

100 at £0.5Velichkov Emil Rosenov
100.00%
Ordinary

Financials

Year2014
Net Worth£3,980

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

21 July 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
20 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
20 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
17 July 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
12 September 2018Registered office address changed from Flat 13, 289 High Road Chadwell Heath Romford RM6 6DJ England to Flat 13 285 High Road Chadwell Heath Romford RM6 6DJ on 12 September 2018 (1 page)
11 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
3 July 2018Registered office address changed from 39 Freshwater Road Dagenham RM8 1SP England to Flat 13, 289 High Road Chadwell Heath Romford RM6 6DJ on 3 July 2018 (1 page)
16 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
7 March 2018Notification of Emil Velichkov as a person with significant control on 7 March 2018 (2 pages)
31 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
31 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
14 March 2017Registered office address changed from PO Box 16 9 Lydden Road London SW18 4LT to 39 Freshwater Road Dagenham RM8 1SP on 14 March 2017 (1 page)
14 March 2017Registered office address changed from PO Box 16 9 Lydden Road London SW18 4LT to 39 Freshwater Road Dagenham RM8 1SP on 14 March 2017 (1 page)
31 January 2017Unaudited abridged accounts made up to 30 April 2016 (10 pages)
31 January 2017Unaudited abridged accounts made up to 30 April 2016 (10 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50
(3 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50
(3 pages)
10 March 2016Director's details changed for Mr. Emil Rosenov Velichkov on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr. Emil Rosenov Velichkov on 10 March 2016 (2 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50
(3 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50
(3 pages)
6 May 2015Registered office address changed from 96 Bedford Road London E17 4PU England to Po Box 16 9 Lydden Road London SW18 4LT on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 96 Bedford Road London E17 4PU England to Po Box 16 9 Lydden Road London SW18 4LT on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 96 Bedford Road London E17 4PU England to Po Box 16 9 Lydden Road London SW18 4LT on 6 May 2015 (1 page)
2 March 2015Registered office address changed from 97 Dimsdale Drive Road Dimsdale Drive Enfield Middlesex EN1 1HD to 96 Bedford Road London E17 4PU on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 97 Dimsdale Drive Road Dimsdale Drive Enfield Middlesex EN1 1HD to 96 Bedford Road London E17 4PU on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 97 Dimsdale Drive Road Dimsdale Drive Enfield Middlesex EN1 1HD to 96 Bedford Road London E17 4PU on 2 March 2015 (1 page)
11 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50
(3 pages)
11 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50
(3 pages)
28 April 2014Registered office address changed from 44 Macdonald Road Macdonald Road London E17 4AZ United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 44 Macdonald Road Macdonald Road London E17 4AZ United Kingdom on 28 April 2014 (1 page)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)